DULWICH HAMLET FC SHAREHOLDINGS LTD
Status | DISSOLVED |
Company No. | 11428251 |
Category | Private Limited Company |
Incorporated | 22 Jun 2018 |
Age | 5 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 15 days |
SUMMARY
DULWICH HAMLET FC SHAREHOLDINGS LTD is an dissolved private limited company with number 11428251. It was incorporated 5 years, 11 months, 6 days ago, on 22 June 2018 and it was dissolved 1 year, 5 months, 15 days ago, on 13 December 2022. The company address is Champion Hill Stadium Champion Hill Stadium, London, SE22 8BD, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type dormant
Date: 18 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type dormant
Date: 04 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type dormant
Date: 15 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: AD01
New address: Champion Hill Stadium Edgar Kail Way London SE22 8BD
Old address: 11 Fairmont Close Belvedere DA17 5LY United Kingdom
Change date: 2018-12-17
Documents
Notification of a person with significant control
Date: 18 Sep 2018
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin Richard Clasper
Notification date: 2018-09-06
Documents
Notification of a person with significant control
Date: 14 Sep 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Patrick Cullen
Notification date: 2018-08-16
Documents
Cessation of a person with significant control
Date: 07 Sep 2018
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-06
Psc name: Thomas Patrick Cullen
Documents
Appoint person director company with name date
Date: 07 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-06
Officer name: Mr Benjamin Richard Clasper
Documents
Appoint person director company with name date
Date: 24 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-16
Officer name: Mr Thomas Patrick Cullen
Documents
Notification of a person with significant control
Date: 24 Aug 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-16
Psc name: Thomas Patrick Cullen
Documents
Cessation of a person with significant control
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-16
Psc name: Liam Hickey
Documents
Termination director company with name termination date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Hickey
Termination date: 2018-08-16
Documents
Appoint person secretary company with name date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Liam Bernard Hickey
Appointment date: 2018-08-16
Documents
Some Companies
ATLAS WINDOWS AND DOORS (NW) LTD
65 STORETON ROAD,OXTON,CH43 5TW
Number: | 09662381 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 CHALKWELL AVENUE,WESTCLIFF-ON-SEA,SS0 8HN
Number: | 09534066 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHESTNUT ROAD,BEDWORTH,CV12 9AN
Number: | 11709905 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WOOD VIEW,HUDDERSFIELD,HD2 2DT
Number: | 07072439 |
Status: | ACTIVE |
Category: | Private Limited Company |
188A ROUNDHAY ROAD,LEEDS,LS8 5PL
Number: | 11767858 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLACE NEWTON ESTATE SHOOT LIMITED
WESTFIELD HOUSE,PICKERING,YO18 8HQ
Number: | 07964128 |
Status: | ACTIVE |
Category: | Private Limited Company |